EMBARK SERVICES LIMITED

EMBARK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMBARK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02089815
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBARK SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMBARK SERVICES LIMITED located?

    Registered Office Address
    33 Old Broad Street
    EC2N 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBARK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HORNBUCKLE MITCHELL GROUP LIMITEDMay 16, 2011May 16, 2011
    THE HORNBUCKLE MITCHELL GROUP PLCJul 19, 2006Jul 19, 2006
    THE HORNBUCKLE MITCHELL GROUP LIMITEDAug 14, 1996Aug 14, 1996
    HORNBUCKLE MITCHELL GROUP PLCJul 29, 1996Jul 29, 1996
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITEDJan 15, 1987Jan 15, 1987

    What are the latest accounts for EMBARK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMBARK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for EMBARK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026

    2 pagesAP03

    Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026

    1 pagesTM02

    Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026

    2 pagesAP01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025

    1 pagesTM01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on Dec 11, 2024

    1 pagesAD01

    Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Termination of appointment of Ana Louise Jordan as a secretary on Sep 12, 2024

    1 pagesTM02

    Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024

    2 pagesAP03

    Appointment of Mr Christopher John George Moulder as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Scott Wheway as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Chirantan Barua as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr William Leon David Chalmers as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Sep 01, 2024

    2 pagesAP01

    Who are the officers of EMBARK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAN, Krishna Venkata
    Second Floor
    25 Gresham Street
    EC2V 7HN London
    Lloyds Banking Group
    United Kingdom
    Secretary
    Second Floor
    25 Gresham Street
    EC2V 7HN London
    Lloyds Banking Group
    United Kingdom
    345930030001
    BARUA, Chirantan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish309933170001
    BRUMPTON, Dena Jane
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish238482170001
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    COOPER, Kirstine Ann
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320134320001
    CUHLS, Matthew Hilmar
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish317975950001
    MCNAMARA, Paul Gerard
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish156860390001
    MOULDER, Christopher John George
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish233902290008
    NYAHASHA, Shingirai Thaddeus
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318476210001
    SCHUMACHER, Gayle Elaine
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish70147240004
    TRUSSELL, Mary Helen
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish338054460001
    CAMBONIE, Vincent Philippe Francois
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    Secretary
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    248378860001
    JORDAN, Ana Louise
    Cannon Street
    EC4N 6EU London
    100
    England
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    England
    298395830001
    KENNEDY, John Leslie
    17 Alsthorpe Rd
    LE15 6FD Oakham
    Rutland
    Secretary
    17 Alsthorpe Rd
    LE15 6FD Oakham
    Rutland
    British119027320001
    MCGRADY, George
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    Secretary
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    193863710001
    MEGAW, Nicola
    Cannon Street
    EC4N 6EU London
    100
    England
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    England
    277898430001
    PANCHOLI, Sanjaykumar
    30 Arran Road
    LE4 7NA Leicester
    Leicestershire
    Secretary
    30 Arran Road
    LE4 7NA Leicester
    Leicestershire
    British58936430001
    PEACH, Inez Mary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    Secretary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    British9976010001
    RATHORE, Afshan
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Secretary
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    232092390001
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    327331030001
    SCRIVENER, Nenette
    Goodmans Cottage
    Welford Road
    LE17 6DY South Kilworth
    Leicestershire
    Secretary
    Goodmans Cottage
    Welford Road
    LE17 6DY South Kilworth
    Leicestershire
    British115920940001
    WITHERS, John Martin
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    Secretary
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    British41682250001
    ADAMS, Robert Kelly
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    Director
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    EnglandEnglish183859390001
    ANDERSON, Jonathan
    Cannon Street
    EC4N 6EU London
    100
    England
    Director
    Cannon Street
    EC4N 6EU London
    100
    England
    United KingdomBritish292103990001
    BATES, Christopher Marshall
    3 Smeeton Court
    Kibworth
    LE8 0PZ Leicester
    Leicestershire
    Director
    3 Smeeton Court
    Kibworth
    LE8 0PZ Leicester
    Leicestershire
    EnglandBritish87975910001
    BELCHER, Vivienne
    Clematis Cottage
    Mill Lane
    CW2 5NX Barthomley
    Cheshire
    Director
    Clematis Cottage
    Mill Lane
    CW2 5NX Barthomley
    Cheshire
    United KingdomBritish84931660001
    BELCHER, Vivienne
    Clematis Cottage
    Mill Lane
    CW2 5NX Barthomley
    Cheshire
    Director
    Clematis Cottage
    Mill Lane
    CW2 5NX Barthomley
    Cheshire
    United KingdomBritish84931660001
    BERTUZZI, Stephen Luigi
    11 Main Street
    LE15 7NJ Greetham
    Orchard Cottage
    Leicester
    Director
    11 Main Street
    LE15 7NJ Greetham
    Orchard Cottage
    Leicester
    EnglandBritish136614190001
    BUSFIELD, Susan Deborah
    50 Kilsby Road
    Barby
    CV23 8TU Rugby
    Warwickshire
    Director
    50 Kilsby Road
    Barby
    CV23 8TU Rugby
    Warwickshire
    United KingdomBritish99398820002
    CAMBONIE, Vincent Philippe Francois
    Cannon Street
    EC4N 6EU London
    100
    England
    Director
    Cannon Street
    EC4N 6EU London
    100
    England
    FranceFrench205736420001
    CROOT, Stella
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    Director
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    EnglandBritish175614920001
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritish8664640001
    DAVIES, Priscilla Ann
    Cannon Street
    EC4N 6EU London
    100
    England
    Director
    Cannon Street
    EC4N 6EU London
    100
    England
    EnglandBritish135986600002
    DAVIS, Deborah Lee
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish186341830004
    DENISON, Trevor Newton
    4 Walcot Green
    Dorridge
    B93 8BU Solihull
    West Midlands
    Director
    4 Walcot Green
    Dorridge
    B93 8BU Solihull
    West Midlands
    United KingdomBritish12102150001

    Who are the persons with significant control of EMBARK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embark Group Limited
    Cannon Street
    EC4N 6EU London
    100
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6EU London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03578067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0